UKBizDB.co.uk

DIGITAX SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digitax Solutions Limited. The company was founded 7 years ago and was given the registration number 10737326. The firm's registered office is in LONDON. You can find them at 7 Bell Yard, , London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DIGITAX SOLUTIONS LIMITED
Company Number:10737326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:7 Bell Yard, London, England, WC2A 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director24 April 2017Active
40, Bloomsbury Way, Lower Ground Floor, London, England, WC1A 2SE

Director24 April 2017Active

People with Significant Control

Mr Gurushankar Suriyakumar Ponniah
Notified on:01 May 2019
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:24, Hempstead Road, Watford, England, WD17 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tejinder Singh Narang
Notified on:01 May 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Applied Logiq Ltd
Notified on:24 April 2017
Status:Active
Country of residence:England
Address:19, Manor Avenue, Hounslow, England, TW4 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Charterhouse Financial Accountants Ltd
Notified on:24 April 2017
Status:Active
Country of residence:England
Address:24, Kenilworth Court, Watford, England, WD17 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gurushankar Suriyakumar Ponniah
Notified on:24 April 2017
Status:Active
Date of birth:June 1982
Nationality:Sri Lankan
Country of residence:England
Address:40, Bloomsbury Way, London, England, WC1A 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tejinder Singh Narang
Notified on:24 April 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:40, Bloomsbury Way, London, England, WC1A 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Capital

Capital allotment shares.

Download
2017-09-05Address

Change registered office address company with date old address new address.

Download
2017-04-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.